Edinburgh
EH9 2NE
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 1a Torphichen Street Edinburgh Midlothian EH3 8HX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Ian Norman Ramage 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,056 |
Cash | £70,081 |
Current Liabilities | £13,025 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
27 August 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
2 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
26 August 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
2 November 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
28 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
14 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
6 December 2015 | Director's details changed for Mr Ian Norman Ramage on 26 September 2015 (2 pages) |
6 December 2015 | Director's details changed for Mr Ian Norman Ramage on 26 September 2015 (2 pages) |
19 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
10 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
14 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
5 May 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
5 May 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
5 May 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
5 May 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
4 May 2011 | Statement of capital following an allotment of shares on 26 April 2011
|
4 May 2011 | Appointment of Mr Ian Norman Ramage as a director (2 pages) |
4 May 2011 | Appointment of Mr Ian Norman Ramage as a director (2 pages) |
4 May 2011 | Statement of capital following an allotment of shares on 26 April 2011
|
26 April 2011 | Incorporation (23 pages) |
26 April 2011 | Incorporation (23 pages) |